WARDROBES ONLINE - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-08-07 delete address 19 STATION ROAD ILKESTON DERBYSHIRE DE7 5LD
2023-08-07 insert address 29 ST. MARY STREET ILKESTON ENGLAND DE7 8AB
2023-08-07 update registered_address
2023-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2023 FROM 19 STATION ROAD ILKESTON DERBYSHIRE DE7 5LD
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-17 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW YOUNG / 28/07/2021
2021-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW YOUNG / 28/07/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW YOUNG / 06/07/2020
2020-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW YOUNG / 06/07/2020
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW YOUNG / 05/04/2019
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-06 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-01 update statutory_documents CESSATION OF JANE YOUNG AS A PSC
2018-10-01 update statutory_documents CESSATION OF PETER YOUNG AS A PSC
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-14 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-02-13 update statutory_documents ADOPT ARTICLES 05/02/2018
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW YOUNG / 24/09/2017
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-04 update statutory_documents 04/04/16 STATEMENT OF CAPITAL GBP 303
2016-04-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-04-25 update statutory_documents ADOPT ARTICLES 04/04/2016
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-12 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANDREW YOUNG / 06/11/2015
2015-10-01 update statutory_documents 24/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-20 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-26 update statutory_documents 24/09/14 FULL LIST
2014-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE YOUNG
2014-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG
2014-05-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER YOUNG
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-10-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-09-24 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-24 update statutory_documents 24/09/13 FULL LIST
2013-08-08 update statutory_documents 02/08/13 STATEMENT OF CAPITAL GBP 300
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 3614 - Manufacture of other furniture
2013-06-22 insert sic_code 31090 - Manufacture of other furniture
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-05-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 24/09/12 FULL LIST
2012-08-13 update statutory_documents SAIL ADDRESS CHANGED FROM: 16 THAXTED CLOSE NOTTINGHAM NG8 4NG ENGLAND
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANDREW YOUNG / 13/08/2012
2012-01-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-27 update statutory_documents 24/09/11 FULL LIST
2011-09-26 update statutory_documents SAIL ADDRESS CREATED
2011-01-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 24/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANDREW YOUNG / 21/09/2010
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE YOUNG / 21/09/2010
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 21/09/2010
2010-02-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-10 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-20 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-15 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 16 THAXTED CLOSE NOTTINGHAM NG8 4NG
2002-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-30 update statutory_documents NEW SECRETARY APPOINTED
2002-11-30 update statutory_documents SECRETARY RESIGNED
2002-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION